AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 15, 2020
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 15, 2020
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 15, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 29, 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Mezzanine 34 Brindley Roa Old Trafford Manchester M16 9HQ United Kingdom to The Mezzanine 34 Brindley Road Old Trafford Manchester M16 9HQ on July 29, 2021
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On July 29, 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit Od 38 34 Brindley Road Manchester M16 9HQ to The Mezzanine 34 Brindley Roa Old Trafford Manchester M16 9HQ on July 16, 2021
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 15, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 15, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates February 15, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 15, 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 5, 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 6, 2014 new director was appointed.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 6, 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 5, 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 14, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 5, 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 17, 2012 new director was appointed.
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 5, 2012
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2012
| incorporation
|
|